Company NameAXSY Devices (UK) Ltd
DirectorSanjay Sondhi
Company StatusActive
Company Number08579601
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 9 months ago)
Previous NamePayliquid Engineering (UK) Ltd

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Director

Director NameMr Sanjay Sondhi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUKK
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Payliquid (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£499
Current Liabilities£500

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

12 March 2014Delivered on: 22 March 2014
Persons entitled: Silicion Valley Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Satisfaction of charge 085796010001 in full (1 page)
29 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
13 March 2019Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
4 March 2019Amended total exemption full accounts made up to 31 December 2016 (9 pages)
4 March 2019Amended total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 July 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Director's details changed for Mr Sanjay Sondhi on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Sanjay Sondhi on 22 June 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
23 April 2015Company name changed payliquid engineering (uk) LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
23 April 2015Company name changed payliquid engineering (uk) LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
5 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page)
22 March 2014Registration of charge 085796010001 (37 pages)
22 March 2014Registration of charge 085796010001 (37 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)